STEVENS EQUIPMENT RENTAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23
2023-09-30 delete source_ip 35.156.224.161
2023-09-30 insert source_ip 3.70.101.28
2023-06-06 delete source_ip 34.141.48.9
2023-06-06 delete source_ip 35.246.229.114
2023-06-06 insert source_ip 3.72.140.173
2023-06-06 insert source_ip 35.156.224.161
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2023-04-15 delete source_ip 34.159.168.235
2023-04-15 delete source_ip 35.156.224.161
2023-04-15 insert source_ip 34.141.48.9
2023-04-15 insert source_ip 35.246.229.114
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-15 delete source_ip 34.141.28.239
2023-03-15 insert source_ip 34.159.168.235
2023-02-11 delete source_ip 109.74.248.16
2023-02-11 insert source_ip 34.141.28.239
2023-02-11 insert source_ip 35.156.224.161
2022-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-04-21 update statutory_documents CESSATION OF ANDREW STEVENS AS A PSC
2021-04-18 delete otherexecutives Michael Stevens
2021-04-18 delete email mi..@serental.co.uk
2021-04-18 delete person Michael Stevens
2021-04-18 insert email an..@serental.co.uk
2021-04-18 insert email da..@serental.co.uk
2021-04-18 insert email mi..@serental.co.uk
2021-04-18 insert person Angela Slack
2021-04-18 insert person David Grace
2021-04-18 insert person Mike Adams
2021-04-07 update num_mort_charges 4 => 5
2021-04-07 update num_mort_outstanding 3 => 4
2021-03-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWITCHSAW HOLDINGS LIMITED
2021-03-10 update statutory_documents CESSATION OF MICHAEL STEVENS AS A PSC
2021-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2021-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054298550005
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-29 update website_status OK => FlippedRobots
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2020-03-30 delete email ru..@serental.co.uk
2020-03-30 delete person Alan Dickson
2020-03-30 insert email be..@serental.co.uk
2020-03-30 insert person Ben Beard
2020-02-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN DICKSON
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2017-11-08 update account_category FULL => SMALL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-12-20 update account_category SMALL => FULL
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16
2016-08-24 delete about_pages_linkeddomain campaign-archive1.com
2016-08-24 delete contact_pages_linkeddomain campaign-archive1.com
2016-08-24 delete product_pages_linkeddomain campaign-archive1.com
2016-06-08 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-06-08 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-05-11 update statutory_documents 20/04/16 FULL LIST
2016-04-23 delete about_pages_linkeddomain yudu.com
2016-04-23 delete contact_pages_linkeddomain yudu.com
2016-04-23 delete person Volvo Voice
2016-04-23 delete product_pages_linkeddomain yudu.com
2016-04-23 insert about_pages_linkeddomain campaign-archive1.com
2016-04-23 insert contact_pages_linkeddomain campaign-archive1.com
2016-04-23 insert product_pages_linkeddomain campaign-archive1.com
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 insert about_pages_linkeddomain yudu.com
2016-03-20 insert contact_pages_linkeddomain yudu.com
2016-03-20 insert person Volvo Voice
2016-03-20 insert product_pages_linkeddomain yudu.com
2016-03-14 update website_status OK => DomainNotFound
2015-09-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-09-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-08 update num_mort_outstanding 4 => 3
2015-09-08 update num_mort_satisfied 0 => 1
2015-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-08 update num_mort_charges 3 => 4
2015-05-08 update num_mort_outstanding 3 => 4
2015-05-08 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-05-08 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-04-28 update statutory_documents 20/04/15 FULL LIST
2015-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054298550004
2015-02-26 update website_status FlippedRobots => OK
2015-02-05 update website_status OK => FlippedRobots
2014-08-16 delete person Marc Pearce
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-07 delete address CAUSEWAY HEAD SILLOTH WIGTON CUMBRIA ENGLAND CA7 4PE
2014-06-07 insert address CAUSEWAY HEAD SILLOTH WIGTON CUMBRIA CA7 4PE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-06-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-05-02 update statutory_documents 20/04/14 FULL LIST
2014-04-19 insert person Marc Pearce
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 insert company_previous_name PETER STEVENS DUMPTRUCK HIRE LIMITED
2013-06-25 update name PETER STEVENS DUMPTRUCK HIRE LIMITED => STEVENS EQUIPMENT RENTAL LIMITED
2013-06-25 delete address CAUSEWAY POINT CAUSEWAY HEAD SILLOTH CUMBRIA CA7 4PE
2013-06-25 insert address CAUSEWAY HEAD SILLOTH WIGTON CUMBRIA ENGLAND CA7 4PE
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-25 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-22 update num_mort_charges 2 => 3
2013-06-22 update num_mort_outstanding 2 => 3
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2013 FROM CAUSEWAY POINT CAUSEWAY HEAD SILLOTH CUMBRIA CA7 4PE
2013-04-25 update statutory_documents 20/04/13 FULL LIST
2013-04-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN RENNIE DICKSON / 01/02/2013
2013-02-04 update statutory_documents COMPANY NAME CHANGED PETER STEVENS DUMPTRUCK HIRE LIMITED CERTIFICATE ISSUED ON 04/02/13
2013-02-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-31 update statutory_documents 01/07/12 STATEMENT OF CAPITAL GBP 100
2012-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-04-23 update statutory_documents 20/04/12 FULL LIST
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVENS / 19/12/2011
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVENS / 19/12/2011
2011-09-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-04-21 update statutory_documents 20/04/11 FULL LIST
2010-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-04-23 update statutory_documents 20/04/10 FULL LIST
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENS / 01/04/2010
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVENS / 01/04/2010
2009-05-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-04-23 update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENS / 01/01/2008
2008-05-07 update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-05-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-05-08 update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/05 FROM: BROWN BUTLER YORKSHIRE BANK CHAMBERS INFIRMARY STREET, LEEDS WEST YORKSHIRE LS1 2JT
2005-07-06 update statutory_documents COMPANY NAME CHANGED SWITCHSAW LIMITED CERTIFICATE ISSUED ON 06/07/05
2005-05-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06
2005-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-05-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-05 update statutory_documents NEW SECRETARY APPOINTED
2005-05-05 update statutory_documents DIRECTOR RESIGNED
2005-05-05 update statutory_documents SECRETARY RESIGNED
2005-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION